Company NameGrant Wardrop Productions Limited
DirectorGrant Hunter Wardrop
Company StatusActive
Company Number08428798
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Grant Hunter Wardrop
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressPine View Cobblers Hill Lane
Wendover
Buckinghamshire
HP22 6QD
Secretary NameGrant Wardrop
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPine View Ne Cobblers Hill La
Wendover
Buckinghamshire
HP22 6QD

Location

Registered AddressCarinya
Tudor Road
Barnet
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Grant Hunter Wardrop
50.00%
Ordinary A
1 at £1Tamra Anne Wardrop
50.00%
Ordinary A

Financials

Year2014
Net Worth£186,938
Current Liabilities£95,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 April 2018Director's details changed for Grant Wardrop on 4 March 2013 (2 pages)
18 April 2018Notification of Tamra Anne Wardrop as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Notification of Grant Hunter Wardrop as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Withdrawal of a person with significant control statement on 16 April 2018 (2 pages)
16 April 2018Withdrawal of a person with significant control statement on 16 April 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
3 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
3 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2
(3 pages)
4 June 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages)
4 March 2013Incorporation (23 pages)
4 March 2013Incorporation (23 pages)